About

Registered Number: 06854566
Date of Incorporation: 21/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: 82 Reddish Road, Stockport, Cheshire, SK5 7QU

 

Grandpath Ltd was registered on 21 March 2009, it's status in the Companies House registry is set to "Active". The current directors of Grandpath Ltd are Godsell, David, Gough, Wayne, Rwl Registrars Limited, Godsell, David, Gough, Wayne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODSELL, David 01 September 2017 - 1
GODSELL, David 21 March 2009 28 August 2012 1
GOUGH, Wayne 01 July 2010 01 May 2018 1
Secretary Name Appointed Resigned Total Appointments
GOUGH, Wayne 21 March 2009 01 May 2018 1
RWL REGISTRARS LIMITED 21 March 2009 08 April 2009 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 24 December 2019
DISS40 - Notice of striking-off action discontinued 12 June 2019
GAZ1 - First notification of strike-off action in London Gazette 11 June 2019
CS01 - N/A 05 June 2019
PSC01 - N/A 01 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 04 June 2018
TM01 - Termination of appointment of director 15 May 2018
TM02 - Termination of appointment of secretary 15 May 2018
AA - Annual Accounts 22 December 2017
AP01 - Appointment of director 14 September 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 01 June 2016
RP04 - N/A 21 January 2016
AA - Annual Accounts 24 December 2015
SH01 - Return of Allotment of shares 23 December 2015
DISS40 - Notice of striking-off action discontinued 28 July 2015
AR01 - Annual Return 27 July 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 25 July 2014
AD01 - Change of registered office address 13 June 2014
AA - Annual Accounts 23 December 2013
DISS40 - Notice of striking-off action discontinued 03 September 2013
DISS16(SOAS) - N/A 03 September 2013
AR01 - Annual Return 02 September 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
AA - Annual Accounts 21 December 2012
TM01 - Termination of appointment of director 29 August 2012
DISS40 - Notice of striking-off action discontinued 21 July 2012
AR01 - Annual Return 19 July 2012
GAZ1 - First notification of strike-off action in London Gazette 17 July 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 01 December 2010
AP01 - Appointment of director 12 July 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
288a - Notice of appointment of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
287 - Change in situation or address of Registered Office 22 May 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
NEWINC - New incorporation documents 21 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.